Company NameGlentworth Precision Engineering (UK) Limited
Company StatusActive
Company Number07519514
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John David D'Arcy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Lee Peter D'Arcy
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Norman Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(2 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Lee Peter D'Arcy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(3 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Norman Harrison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Walk
Wokingham
RG40 1AJ
Director NameMr Anthony John King
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Ride
Finchampstead
Wokingham
RG40 3LG

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Glentworth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£185,241
Cash£11,205
Current Liabilities£629,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

7 December 2015Delivered on: 15 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2011Delivered on: 10 March 2011
Persons entitled: Factor 21 PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding

Filing History

6 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
23 March 2023Director's details changed for Mr Lee Peter D'arcy on 10 March 2023 (2 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 January 2023Change of details for Glentworth Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 January 2023Director's details changed for Mr John David D'arcy on 26 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Robert Norman Harrison on 26 January 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 December 2019Change of details for Glentworth Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
19 March 2019Director's details changed for Mr Robert Norman Harrison on 5 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Lee Peter D'arcy on 5 March 2019 (2 pages)
19 March 2019Secretary's details changed for Mr Lee Peter D'arcy on 5 March 2019 (1 page)
19 March 2019Director's details changed for Mr John David D'arcy on 5 March 2019 (2 pages)
1 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 February 2018Change of details for Glentworth Holdings Limited as a person with significant control on 9 November 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 (1 page)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Registration of charge 075195140002, created on 7 December 2015 (26 pages)
15 December 2015Registration of charge 075195140002, created on 7 December 2015 (26 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
10 February 2015Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 February 2013Appointment of Mr Robert Norman Harrison as a director (2 pages)
18 February 2013Termination of appointment of Robert Harrison as a director (1 page)
18 February 2013Director's details changed for Mr John David D'arcy on 18 February 2013 (2 pages)
18 February 2013Termination of appointment of Robert Harrison as a director (1 page)
18 February 2013Director's details changed for Mr John David D'arcy on 18 February 2013 (2 pages)
18 February 2013Appointment of Mr Robert Norman Harrison as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 November 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 May 2011Termination of appointment of Anthony King as a director (1 page)
16 May 2011Termination of appointment of Anthony King as a director (1 page)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)